CADENCE DESIGN FOUNDRY, INC.

Name: | CADENCE DESIGN FOUNDRY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Oct 2001 (24 years ago) |
Date of dissolution: | 03 Jun 2009 |
Entity Number: | 2689387 |
ZIP code: | 91534 |
County: | New York |
Place of Formation: | Delaware |
Address: | 2655 SEELY AVE, BLDG 5, SAN JOSE, CA, United States, 91534 |
Principal Address: | 2655 SEELY AVE, SAN JOSE, CA, United States, 91534 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MICHAEL J FISTER | Chief Executive Officer | 2655 SEELY AVE, SAN JOSE, CA, United States, 95134 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2655 SEELY AVE, BLDG 5, SAN JOSE, CA, United States, 91534 |
Start date | End date | Type | Value |
---|---|---|---|
2003-11-05 | 2007-10-18 | Address | 2655 SEELY AVE, SAN JOSE, CA, 95134, USA (Type of address: Chief Executive Officer) |
2003-11-05 | 2007-10-18 | Address | 2655 SEELY AVE, SAN JOSE, CA, 95134, USA (Type of address: Principal Executive Office) |
2003-11-05 | 2007-10-18 | Address | 2655 SEELY AVE, SAN JOSE, CA, 95134, USA (Type of address: Service of Process) |
2001-10-16 | 2003-11-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090603000230 | 2009-06-03 | CERTIFICATE OF TERMINATION | 2009-06-03 |
071018002350 | 2007-10-18 | BIENNIAL STATEMENT | 2007-10-01 |
050928002885 | 2005-09-28 | BIENNIAL STATEMENT | 2005-10-01 |
031105002451 | 2003-11-05 | BIENNIAL STATEMENT | 2003-10-01 |
021213000282 | 2002-12-13 | CERTIFICATE OF AMENDMENT | 2002-12-13 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State